Date | Description |
2025-05-08 |
delete person Renae Fisher |
2025-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/25, NO UPDATES |
2025-04-06 |
insert person Renae Fisher |
2025-04-06 |
insert person Zoe Myatt |
2025-03-06 |
insert person Kitty Hopkin |
2025-03-06 |
update person_title Lindsay Brown: Our Digital Senior Account Manager => Digital Senior Account Manager; Our Digital Senior Account Manager |
2025-03-06 |
update person_title Sasha Dewes: Account Director => Senior Account Director |
2025-02-01 |
delete otherexecutives Mark Stringer |
2025-02-01 |
delete person Mark Stringer |
2025-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2024-11-29 |
delete terms_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete about_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete career_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete contact_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete index_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete management_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-10-28 |
delete service_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
delete person Emilie Watson |
2024-09-26 |
insert about_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert career_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert contact_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert index_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert management_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert person Tom McInally |
2024-09-26 |
insert service_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
insert terms_pages_linkeddomain littleprintshopofhorrors.co.uk |
2024-09-26 |
update person_title Cally Tennant: Account Director => Senior Account Director |
2024-09-26 |
update person_title Kate Rabjohns: Junior Designer at Spark => Midweight Designer; Junior Designer at Spark |
2024-07-23 |
update person_title Charlotte Wand: Ops & Finance Director; Operations & Finance Director Welcome => Ops & Finance Director |
2024-06-19 |
insert otherexecutives Anna Tolstoluzhska |
2024-06-19 |
insert otherexecutives Olly Sussams |
2024-06-19 |
insert person Anna Tolstoluzhska |
2024-06-19 |
insert person Emilie Watson |
2024-06-19 |
insert person Lindsay Brown |
2024-06-19 |
insert person Nicol Pomfret |
2024-06-19 |
insert person Olly Sussams |
2024-06-19 |
update person_title Kate Rabjohns: Junior Designer => Junior Designer at Spark |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-04 |
update person_title Charlotte Wand: Ops & Finance Manager => Ops & Finance Director |
2024-01-10 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-07-28 |
insert contact_pages_linkeddomain google.com |
2023-06-19 |
delete person Joe Ferris |
2023-06-19 |
delete person Peter Hall |
2023-06-19 |
insert person Alex Phipps |
2023-06-19 |
insert person Emillie Watson |
2023-06-19 |
insert person Hass Ur-Rehman |
2023-06-19 |
update person_description Lee Scowcroft => Lee Scowcroft |
2023-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-25 |
insert cmo Chloe Lowe |
2023-03-25 |
insert person Chloe Lowe |
2023-03-25 |
insert person Elle Rayner |
2023-03-25 |
insert person Kate Rabjohns |
2023-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-11-14 |
delete person Zach Rowlandson |
2022-09-12 |
insert cto Lee Scowcroft |
2022-09-12 |
insert otherexecutives Cally Tennant |
2022-09-12 |
insert person Cally Tennant |
2022-09-12 |
insert person Lee Scowcroft |
2022-09-12 |
insert person Neil Mason |
2022-08-12 |
delete contact_pages_linkeddomain goo.gl |
2022-07-13 |
insert managingdirector Neil Marra |
2022-07-13 |
insert otherexecutives Mark Stringer |
2022-07-13 |
insert otherexecutives Ryan Spence |
2022-07-13 |
insert otherexecutives Sasha Dewes |
2022-07-13 |
delete source_ip 87.239.16.62 |
2022-07-13 |
insert person Charlie Robertson |
2022-07-13 |
insert person Charlotte Wand |
2022-07-13 |
insert person Joe Ferris |
2022-07-13 |
insert person Mark Stringer |
2022-07-13 |
insert person Neil Marra |
2022-07-13 |
insert person Peter Hall |
2022-07-13 |
insert person Ryan Spence |
2022-07-13 |
insert person Sasha Dewes |
2022-07-13 |
insert person Zach Rowlandson |
2022-07-13 |
insert source_ip 172.67.70.17 |
2022-07-13 |
insert source_ip 104.26.12.163 |
2022-07-13 |
insert source_ip 104.26.13.163 |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2022-04-07 |
delete address 2ND FLOOR SWAN BUILDINGS 20 SWAN STREET MANCHESTER M4 5JW |
2022-04-07 |
insert address 129A LIVERPOOL ROAD MANCHESTER ENGLAND M3 4JN |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update registered_address |
2022-03-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2022 FROM
129A 129A LIVERPOOL ROAD
MANCHESTER
M3 4JN
ENGLAND |
2022-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM
2ND FLOOR SWAN BUILDINGS 20 SWAN STREET
MANCHESTER
M4 5JW |
2021-12-10 |
insert about_pages_linkeddomain wordpress.org |
2021-12-10 |
insert casestudy_pages_linkeddomain wordpress.org |
2021-12-10 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-10 |
insert index_pages_linkeddomain wordpress.org |
2021-12-10 |
insert service_pages_linkeddomain wordpress.org |
2021-12-10 |
insert terms_pages_linkeddomain wordpress.org |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
2020-02-29 |
insert about_pages_linkeddomain google.com |
2020-02-29 |
insert contact_pages_linkeddomain google.com |
2020-02-29 |
insert index_pages_linkeddomain google.com |
2020-02-29 |
insert service_pages_linkeddomain google.com |
2020-02-29 |
insert terms_pages_linkeddomain google.com |
2020-02-07 |
delete address FIRST FLOOR EASTGATE 2 CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ |
2020-02-07 |
insert address 2ND FLOOR SWAN BUILDINGS 20 SWAN STREET MANCHESTER M4 5JW |
2020-02-07 |
update registered_address |
2020-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM
FIRST FLOOR EASTGATE 2 CASTLE STREET
CASTLEFIELD
MANCHESTER
M3 4LZ |
2019-12-27 |
delete address 3rd floor, 41 Spring Gardens,
Manchester, M2 2BG |
2019-12-27 |
insert address 2nd floor, Swan Buildings,
20 Swan Street, Manchester, M4 5JW |
2019-12-27 |
update primary_contact 3rd floor, 41 Spring Gardens,
Manchester, M2 2BG => 2nd floor, Swan Buildings,
20 Swan Street, Manchester, M4 5JW |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-10-27 |
delete email ch..@creativespark.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-27 |
delete address First Floor Eastgate
Castle Street, Castlefield
Manchester
M3 4LZ |
2019-09-27 |
insert address 3rd floor, 41 Spring Gardens,
Manchester, M2 2BG |
2019-09-27 |
update primary_contact First Floor Eastgate
Castle Street, Castlefield
Manchester
M3 4LZ => 3rd floor, 41 Spring Gardens,
Manchester, M2 2BG |
2019-06-24 |
delete address Creative Spark, 12 Arundel Street, Castlefield, Manchester, M15 4JP |
2019-06-24 |
delete phone 0161 839 9955 |
2019-06-24 |
insert address Creative Spark, First Floor Eastgate, 2 Castle Street, Manchester, M3 4LZ |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT MARRA / 30/04/2019 |
2019-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT MARRA / 30/04/2019 |
2019-04-13 |
delete otherexecutives Leanne Ledger |
2019-04-13 |
delete otherexecutives Neil Marra |
2019-04-13 |
delete person Ben Sexstone |
2019-04-13 |
delete person Charlie Robertson |
2019-04-13 |
delete person Leanne Ledger |
2019-04-13 |
delete person Lucy Watson |
2019-04-13 |
delete person Neil Marra |
2019-04-07 |
delete address BASE UNIT 12 ARUNDEL STREET CASTLEFIELD MANCHESTER GREATER MANCHESTER M15 4JP |
2019-04-07 |
insert address FIRST FLOOR EASTGATE 2 CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ |
2019-04-07 |
update registered_address |
2019-03-14 |
delete about_pages_linkeddomain google.co.uk |
2019-03-14 |
delete address 12 Arundel Street,
Castlefield, M15 4JP |
2019-03-14 |
delete career_pages_linkeddomain google.co.uk |
2019-03-14 |
delete casestudy_pages_linkeddomain google.co.uk |
2019-03-14 |
delete contact_pages_linkeddomain google.co.uk |
2019-03-14 |
delete index_pages_linkeddomain google.co.uk |
2019-03-14 |
delete phone 0161 302 0533 |
2019-03-14 |
delete service_pages_linkeddomain google.co.uk |
2019-03-14 |
delete source_ip 31.193.3.165 |
2019-03-14 |
delete terms_pages_linkeddomain google.co.uk |
2019-03-14 |
insert address First Floor Eastgate
Castle Street, Castlefield
Manchester
M3 4LZ |
2019-03-14 |
insert phone 0161 410 9955 |
2019-03-14 |
insert source_ip 87.239.16.62 |
2019-03-14 |
update primary_contact 12 Arundel Street,
Castlefield, M15 4JP => First Floor Eastgate
Castle Street, Castlefield
Manchester
M3 4LZ |
2019-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM
BASE UNIT 12 ARUNDEL STREET
CASTLEFIELD
MANCHESTER
GREATER MANCHESTER
M15 4JP |
2019-01-07 |
delete address 21 ARUNDEL STREET CASTLEFIELD MANCHESTER M15 4JP |
2019-01-07 |
insert address BASE UNIT 12 ARUNDEL STREET CASTLEFIELD MANCHESTER GREATER MANCHESTER M15 4JP |
2019-01-07 |
update registered_address |
2018-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM
21 ARUNDEL STREET
CASTLEFIELD
MANCHESTER
M15 4JP |
2018-11-25 |
delete managingdirector Neil Marra |
2018-11-25 |
delete otherexecutives Adam McGowan |
2018-11-25 |
delete otherexecutives Claire Richardson-Critcher |
2018-11-25 |
insert otherexecutives Neil Marra |
2018-11-25 |
delete email cl..@creativespark.co.uk |
2018-11-25 |
delete person Adam McGowan |
2018-11-25 |
delete person Claire Richardson-Critcher |
2018-11-25 |
delete person Nicola Bevan |
2018-11-25 |
insert phone 0161 302 0533 |
2018-11-25 |
update person_title Neil Marra: Managing Director => Executive Creative Director |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
delete address SWAN BUILDINGS SWAN STREET MANCHESTER M4 5JW |
2018-10-07 |
insert address 21 ARUNDEL STREET CASTLEFIELD MANCHESTER M15 4JP |
2018-10-07 |
update registered_address |
2018-10-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MARRA |
2018-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT MARRA / 25/09/2018 |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
SWAN BUILDINGS SWAN STREET
MANCHESTER
M4 5JW |
2018-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT MARRA / 06/04/2016 |
2018-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT MARRA / 07/09/2018 |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
2018-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL MARRA / 06/04/2016 |
2018-09-07 |
update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 86 |
2018-07-12 |
delete source_ip 80.244.184.168 |
2018-07-12 |
insert source_ip 31.193.3.165 |
2018-05-22 |
delete address 1st Floor Swan Buildings, 20 Swan Street, Manchester, M4 5JW |
2018-05-22 |
delete source_ip 185.123.81.20 |
2018-05-22 |
insert address 12 Arundel Street,
Castlefield, M15 4JP |
2018-05-22 |
insert source_ip 80.244.184.168 |
2018-04-03 |
insert alias Creative & Branding Agency |
2018-02-13 |
delete otherexecutives Neil Marra |
2018-02-13 |
insert managingdirector Neil Marra |
2018-02-13 |
insert otherexecutives Adam McGowan |
2018-02-13 |
insert otherexecutives Claire Richardson-Critcher |
2018-02-13 |
insert about_pages_linkeddomain google.co.uk |
2018-02-13 |
insert contact_pages_linkeddomain google.co.uk |
2018-02-13 |
insert index_pages_linkeddomain google.co.uk |
2018-02-13 |
insert person Adam McGowan |
2018-02-13 |
insert person Nicola Bevan |
2018-02-13 |
insert terms_pages_linkeddomain google.co.uk |
2018-02-13 |
update person_title Claire Richardson-Critcher: Business Development Director ( Junior Partner ) => Business Development Director |
2018-02-13 |
update person_title Neil Marra: Creative Director; Senior Partner => Managing Director |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
2017-07-11 |
delete person Nicola Bevan |
2017-07-11 |
insert person Charlie Robertson |
2017-05-26 |
update website_status DNSError => OK |
2017-05-26 |
delete source_ip 31.222.153.166 |
2017-05-26 |
insert source_ip 185.123.81.20 |
2016-12-19 |
update num_mort_charges 0 => 1 |
2016-12-19 |
update num_mort_outstanding 0 => 1 |
2016-11-28 |
update website_status Disallowed => DNSError |
2016-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066658930001 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2016-01-26 |
update website_status OK => Disallowed |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUCKERBY |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-10-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-25 |
update statutory_documents 06/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address SWAN BUILDINGS SWAN STREET MANCHESTER ENGLAND M4 5JW |
2014-09-07 |
insert address SWAN BUILDINGS SWAN STREET MANCHESTER M4 5JW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-14 |
update statutory_documents 06/08/14 FULL LIST |
2014-07-22 |
update website_status FlippedRobots => OK |
2014-07-12 |
update website_status InvalidContent => FlippedRobots |
2014-06-04 |
update statutory_documents ALTER MEMORANDUM 15/05/2014 |
2013-10-31 |
update website_status FlippedRobots => InvalidContent |
2013-10-25 |
update website_status OK => FlippedRobots |
2013-10-18 |
update website_status FlippedRobots => OK |
2013-10-18 |
insert product_pages_linkeddomain twitter.com |
2013-10-10 |
update website_status OK => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-09-06 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2013-08-21 |
update statutory_documents 06/08/13 FULL LIST |
2013-08-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HUCKERBY |
2013-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH MARRA |
2013-08-09 |
update website_status OK => FlippedRobots |
2013-06-26 |
delete address 3 KELVIN STREET MANCHESTER GREATER MANCHESTER M4 1ET |
2013-06-26 |
insert address SWAN BUILDINGS SWAN STREET MANCHESTER ENGLAND M4 5JW |
2013-06-26 |
update registered_address |
2013-06-25 |
update account_ref_month 7 => 12 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-09-30 |
2013-06-23 |
update website_status FlippedRobotsTxt => OK |
2013-06-23 |
delete address 2nd Floor
84 Coombe Road
New Malden
Surrey
KT3 4QS |
2013-06-23 |
delete index_pages_linkeddomain easter.creativespark.co.uk |
2013-06-23 |
insert about_pages_linkeddomain google.com |
2013-06-23 |
insert address Ground Floor
7 Hillfield Park
Muswell Hill
N10 3QT |
2013-06-23 |
insert career_pages_linkeddomain google.com |
2013-06-23 |
insert client_pages_linkeddomain google.com |
2013-06-23 |
insert contact_pages_linkeddomain goo.gl |
2013-06-23 |
insert contact_pages_linkeddomain google.com |
2013-06-23 |
insert index_pages_linkeddomain google.com |
2013-06-23 |
insert management_pages_linkeddomain google.com |
2013-06-23 |
insert service_pages_linkeddomain google.com |
2013-06-23 |
insert terms_pages_linkeddomain google.com |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
3 KELVIN STREET
MANCHESTER
GREATER MANCHESTER
M4 1ET |
2013-04-26 |
update website_status OK => FlippedRobotsTxt |
2013-04-11 |
insert index_pages_linkeddomain easter.creativespark.co.uk |
2013-04-11 |
insert person Tom Designer |
2013-03-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-26 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 31/12/2012 |
2013-02-25 |
delete alias Creative Spark Ltd |
2013-02-25 |
delete registration_number 06665893 |
2013-02-25 |
delete source_ip 89.145.79.9 |
2013-02-25 |
insert phone 0800 634 6050 0800 |
2013-02-25 |
insert source_ip 31.222.153.166 |
2012-12-15 |
delete address Blackstock Mews, London N4 2BT |
2012-10-24 |
insert email mi..@creativespark.co.uk |
2012-10-24 |
delete email mi..@creativespark.co.uk |
2012-08-21 |
update statutory_documents 06/08/12 FULL LIST |
2012-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARRA / 01/10/2009 |
2012-05-30 |
update statutory_documents 06/08/11 FULL LIST AMEND |
2012-04-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIK HYNES |
2011-08-15 |
update statutory_documents 06/08/11 NO CHANGES |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 03/09/10 FULL LIST |
2010-06-30 |
update statutory_documents COMPANY NAME CHANGED CREATIVE SPARK DESIGNS LIMITED
CERTIFICATE ISSUED ON 30/06/10 |
2010-06-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents PREVSHO FROM 31/08/2009 TO 31/07/2009 |
2009-10-08 |
update statutory_documents 03/09/09 FULL LIST |
2009-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2009 FROM, SUITES 33/36 BARTON ARCADE, DEANSGATE, MANCHESTER, M3 2BW |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED NIK HYNES |
2008-09-25 |
update statutory_documents COMPANY NAME CHANGED SEDULOCO103 LIMITED
CERTIFICATE ISSUED ON 03/10/08 |
2008-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |